Search icon

HOLLYWOOD ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD ELECTRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2002 (23 years ago)
Document Number: P02000046925
FEI/EIN Number 113685182

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 740 International Parkway, Sunrise, FL, 33325-6219, US
Mail Address: 740 International Parkway, Sunrise, FL, 33325-6219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMS WADE President 740 International Parkway, Sunrise, FL, 333256219
GOODSON DEAN Chief Financial Officer 740 International Parkway, Sunrise, FL, 333256219
GOODSON DEAN Treasurer 740 International Parkway, Sunrise, FL, 333256219
HELMS WADE Agent 740 International Parkway, Sunrise, FL, 333256219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 740 International Parkway, Sunrise, FL 33325-6219 -
CHANGE OF MAILING ADDRESS 2016-02-25 740 International Parkway, Sunrise, FL 33325-6219 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 740 International Parkway, Sunrise, FL 33325-6219 -
REGISTERED AGENT NAME CHANGED 2007-01-22 HELMS, WADE -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State